|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Knight Chadwick , 243 Elgin Avenue London W9 1NJ England to Flat 50 Albany Place Brentford TW8 0JQ on 22 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 22 January 2021 with updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Cessation of Mansour Shahrokh as a person with significant control on 31 December 2020
|
|
|
22 Jan 2021
|
22 Jan 2021
Termination of appointment of Mansour Shahrokh as a director on 31 December 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Change of details for Mr Alir Reza Eta as a person with significant control on 1 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Notification of Alir Reza Eta as a person with significant control on 1 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 3 September 2020 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Change of details for Mr Mansour Shahrokh as a person with significant control on 1 September 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Appointment of Mr Ali Reza Eta as a director on 1 September 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Resolutions
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Change of details for Mr Mansour Shahrokh as a person with significant control on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Mr Mansour Shahrokh on 15 March 2019
|
|
|
31 Mar 2018
|
31 Mar 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Registered office address changed from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE to Knight Chadwick , 243 Elgin Avenue London W9 1NJ on 9 February 2017
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
|